BUTE HIGHLAND GAMES LIMITED

Register to unlock more data on OkredoRegister

BUTE HIGHLAND GAMES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

SC288479

Incorporation date

05/08/2005

Size

Micro Entity

Contacts

Registered address

Registered address

Hilton Farm, Hilton Farm, Port Bannatyne, Isle Of Bute PA20 0QWCopy
copy info iconCopy
See on map
Latest events (Record since 05/08/2005)
dot icon31/10/2025
Appointment of Mr Billy Shields as a director on 2025-10-30
dot icon19/09/2025
Micro company accounts made up to 2024-12-31
dot icon11/08/2025
Confirmation statement made on 2025-08-05 with no updates
dot icon09/12/2024
Appointment of Mr William Peter Shields as a director on 2024-12-05
dot icon26/09/2024
Micro company accounts made up to 2023-12-31
dot icon05/08/2024
Confirmation statement made on 2024-08-05 with no updates
dot icon29/09/2023
Termination of appointment of Daniel William Edgar as a director on 2023-09-28
dot icon29/09/2023
Termination of appointment of William Stewart Shaw as a director on 2023-09-28
dot icon29/09/2023
Termination of appointment of Gordon William Macrae Sutherland as a director on 2023-09-28
dot icon29/09/2023
Micro company accounts made up to 2022-12-31
dot icon29/09/2023
Appointment of Mr John Allan Black as a director on 2023-09-28
dot icon07/08/2023
Confirmation statement made on 2023-08-05 with no updates
dot icon28/10/2022
Appointment of Mr Duncan Mcalister as a director on 2022-09-27
dot icon28/10/2022
Appointment of Mr Anthony Griffith Thomas Prosser as a secretary on 2022-09-27
dot icon27/10/2022
Termination of appointment of Kim Sharon Findlay as a secretary on 2022-09-27
dot icon27/10/2022
Termination of appointment of Douglas Robertson Lyle as a director on 2022-09-27
dot icon25/10/2022
Registered office address changed from Flat 1 Duncan Street Port Bannatyne Isle of Bute PA20 0LX Scotland to Hilton Farm Hilton Farm Port Bannatyne Isle of Bute PA20 0QW on 2022-10-25
dot icon29/09/2022
Micro company accounts made up to 2021-12-31
dot icon06/08/2022
Confirmation statement made on 2022-08-05 with no updates
dot icon27/09/2021
Micro company accounts made up to 2020-12-31
dot icon13/08/2021
Confirmation statement made on 2021-08-05 with no updates
dot icon07/10/2020
Micro company accounts made up to 2019-12-31
dot icon17/08/2020
Confirmation statement made on 2020-08-05 with no updates
dot icon17/08/2020
Termination of appointment of Nichola Shaw as a director on 2020-01-01
dot icon19/08/2019
Confirmation statement made on 2019-08-05 with no updates
dot icon19/08/2019
Appointment of Mr Daniel William Edgar as a director on 2019-06-03
dot icon19/08/2019
Appointment of Mrs Nichola Shaw as a director on 2019-06-03
dot icon19/08/2019
Termination of appointment of Isobel Christine Strong as a director on 2019-06-03
dot icon19/08/2019
Termination of appointment of Vanessa Victoria Ferguson as a director on 2019-06-03
dot icon24/06/2019
Micro company accounts made up to 2018-12-31
dot icon15/08/2018
Confirmation statement made on 2018-08-05 with no updates
dot icon15/08/2018
Termination of appointment of Stanley Ralph Anderson as a director on 2018-05-21
dot icon15/08/2018
Termination of appointment of David Mitchell Anderson as a director on 2018-05-21
dot icon15/08/2018
Appointment of Mr William Stewart Shaw as a director on 2018-05-21
dot icon15/08/2018
Appointment of Mrs Kim Sharon Findlay as a secretary on 2018-05-21
dot icon12/08/2018
Registered office address changed from 17 Eastlands Park Rothesay Isle of Bute PA20 9EG to Flat 1 Duncan Street Port Bannatyne Isle of Bute PA20 0LX on 2018-08-12
dot icon12/08/2018
Termination of appointment of Stephen Mark Holliday as a secretary on 2018-05-21
dot icon25/06/2018
Micro company accounts made up to 2017-12-31
dot icon07/08/2017
Confirmation statement made on 2017-08-05 with no updates
dot icon13/05/2017
Total exemption full accounts made up to 2016-12-31
dot icon14/09/2016
Total exemption full accounts made up to 2015-12-31
dot icon05/08/2016
Confirmation statement made on 2016-08-05 with updates
dot icon31/08/2015
Annual return made up to 2015-08-05 no member list
dot icon31/08/2015
Appointment of Mr Stanley Ralph Anderson as a director on 2015-05-14
dot icon31/08/2015
Appointment of Mr Douglas Robertson Lyle as a director on 2015-05-14
dot icon31/08/2015
Termination of appointment of Daniel William Edgar as a director on 2015-04-01
dot icon31/08/2015
Appointment of Mr James Walter Duncan as a director on 2015-05-14
dot icon05/07/2015
Appointment of Mr David Mitchell Anderson as a director on 2015-06-16
dot icon05/05/2015
Termination of appointment of David Mitchell Anderson as a secretary on 2015-03-23
dot icon05/05/2015
Appointment of Mr Stephen Mark Holliday as a secretary on 2015-03-23
dot icon05/05/2015
Registered office address changed from 19 Craigmore Road Rothesay Isle of Bute PA20 9LB to 17 Eastlands Park Rothesay Isle of Bute PA20 9EG on 2015-05-05
dot icon15/04/2015
Total exemption full accounts made up to 2014-12-31
dot icon05/09/2014
Annual return made up to 2014-08-05 no member list
dot icon05/09/2014
Termination of appointment of Michael Peter Dodds as a director on 2014-05-15
dot icon20/03/2014
Total exemption full accounts made up to 2013-12-31
dot icon03/09/2013
Annual return made up to 2013-08-05 no member list
dot icon03/09/2013
Termination of appointment of Richard Barlow as a director
dot icon10/04/2013
Total exemption full accounts made up to 2012-12-31
dot icon11/09/2012
Annual return made up to 2012-08-05 no member list
dot icon10/09/2012
Termination of appointment of Douglas Clark as a director
dot icon20/04/2012
Total exemption full accounts made up to 2011-12-31
dot icon05/09/2011
Annual return made up to 2011-08-05 no member list
dot icon05/09/2011
Termination of appointment of David Anderson as a director
dot icon05/09/2011
Appointment of Mr Gordon William Macrae Sutherland as a director
dot icon02/09/2011
Appointment of Mrs Isobel Christine Strong as a director
dot icon31/08/2011
Termination of appointment of David Anderson as a director
dot icon21/04/2011
Total exemption full accounts made up to 2010-12-31
dot icon22/09/2010
Annual return made up to 2010-08-05 no member list
dot icon22/09/2010
Director's details changed for Lt. Colonel David Mitchell Anderson on 2010-08-05
dot icon22/09/2010
Director's details changed for Richard Blair Barlow on 2010-08-05
dot icon22/09/2010
Director's details changed for Jane Lyon Macfie on 2010-08-05
dot icon22/09/2010
Appointment of Mr Douglas Hall Clark as a director
dot icon22/09/2010
Termination of appointment of Isobel Strong as a director
dot icon22/09/2010
Director's details changed for Vanessa Victoria Ferguson on 2010-08-05
dot icon22/09/2010
Director's details changed for Mr Michael Peter Dodds on 2010-08-05
dot icon22/09/2010
Termination of appointment of Douglas Lyle as a director
dot icon22/09/2010
Director's details changed for Daniel William Edgar on 2010-08-05
dot icon24/05/2010
Total exemption full accounts made up to 2009-12-31
dot icon05/08/2009
Annual return made up to 05/08/09
dot icon03/04/2009
Total exemption full accounts made up to 2008-12-31
dot icon01/09/2008
Annual return made up to 05/08/08
dot icon24/07/2008
Registered office changed on 24/07/2008 from birgidale school house kingarth isle of bute PA20 9PE
dot icon24/07/2008
Appointment terminated director gordon sutherland
dot icon24/07/2008
Director appointed lt. Colonel david mitchell anderson
dot icon24/07/2008
Secretary appointed lt. Colonel david mitchell anderson
dot icon24/07/2008
Appointment terminated secretary gordon sutherland
dot icon01/07/2008
Total exemption full accounts made up to 2007-12-31
dot icon17/06/2008
Director appointed mr michael peter dodds
dot icon17/06/2008
Director appointed mrs isobel christine strong
dot icon16/06/2008
Appointment terminated director james duncan
dot icon16/06/2008
Appointment terminated director william hunter
dot icon29/08/2007
Annual return made up to 05/08/07
dot icon06/06/2007
Total exemption full accounts made up to 2006-12-31
dot icon29/05/2007
Accounting reference date extended from 31/08/06 to 31/12/06
dot icon01/09/2006
Annual return made up to 05/08/06
dot icon05/08/2005
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
05/08/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
76.71K
-
0.00
-
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

10
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mcalister, Duncan
Director
27/09/2022 - Present
-
Martin, William Barr
Director
05/08/2005 - Present
5
Edgar, Daniel William
Director
03/06/2019 - 28/09/2023
1
Shields, William Peter
Director
05/12/2024 - Present
1
Shaw, William Stewart
Director
21/05/2018 - 28/09/2023
-

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BUTE HIGHLAND GAMES LIMITED

BUTE HIGHLAND GAMES LIMITED is an(a) Active company incorporated on 05/08/2005 with the registered office located at Hilton Farm, Hilton Farm, Port Bannatyne, Isle Of Bute PA20 0QW. There are currently 7 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of BUTE HIGHLAND GAMES LIMITED?

toggle

BUTE HIGHLAND GAMES LIMITED is currently Active. It was registered on 05/08/2005 .

Where is BUTE HIGHLAND GAMES LIMITED located?

toggle

BUTE HIGHLAND GAMES LIMITED is registered at Hilton Farm, Hilton Farm, Port Bannatyne, Isle Of Bute PA20 0QW.

What does BUTE HIGHLAND GAMES LIMITED do?

toggle

BUTE HIGHLAND GAMES LIMITED operates in the Other sports activities (93.19/9 - SIC 2007) sector.

What is the latest filing for BUTE HIGHLAND GAMES LIMITED?

toggle

The latest filing was on 31/10/2025: Appointment of Mr Billy Shields as a director on 2025-10-30.